Search icon

EZTOPELIZ, LLC - Florida Company Profile

Company Details

Entity Name: EZTOPELIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZTOPELIZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: L05000081615
FEI/EIN Number 203331260

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 850 Trailwood Ave, Titusville, FL, 32796, US
Mail Address: 850 Trailwood Ave, Titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNNERSTALL JEFFREY C Manager 500 Friday Road, Cocoa, FL, 32926
MILHAUSEN JEFFREY P Agent 1000 LEGION PLACE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 Unnerstall, Dustin -
REINSTATEMENT 2025-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 850 Trailwood Ave, Titusville, FL 32796 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 850 Trailwood Ave, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2021-03-17 850 Trailwood Ave, Titusville, FL 32796 -
REGISTERED AGENT NAME CHANGED 2020-09-28 MILHAUSEN, JEFFREY PESQ -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1000 LEGION PLACE, SUITE 1200, ORLANDO, FL 32801 -

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State